FRANCIS KYLE GALLERY LIMITED

Company Documents

DateDescription
29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CADDICK

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID KINGSLEY

View Document

20/01/1520 January 2015 SAIL ADDRESS CHANGED FROM:
RINGLEY PARK HOUSE 59 REIGATE ROAD
REIGATE
SURREY
RH2 0QJ
UNITED KINGDOM

View Document

20/01/1520 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM
RINGLEY PARK HOUSE
59 REIGATE ROAD
REIGATE
SURREY
RH2 0QJ

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/09/1314 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS KYLE / 01/01/2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE CADDICK / 01/01/2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KINGSLEY / 01/01/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/02/1117 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE CADDICK / 01/10/2009

View Document

22/01/1022 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWBRIDGE REGISTRARS LIMITED / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS KYLE / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KINGSLEY / 01/10/2009

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

02/11/092 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/08/9615 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/02/949 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/01/9220 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

19/03/9119 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/01/919 January 1991 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

04/01/914 January 1991 REGISTERED OFFICE CHANGED ON 04/01/91 FROM: 29 LINKFIELD LANE REDHILL SURREY RH1 1JH

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/01/914 January 1991 NEW SECRETARY APPOINTED

View Document

23/03/9023 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/11/8825 November 1988 RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/06/8827 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/06/8810 June 1988 FIRST GAZETTE

View Document

11/03/8711 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/03/8711 March 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

21/06/8621 June 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

08/05/868 May 1986 RETURN MADE UP TO 16/12/85; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company